COMPANY NET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Registered office address changed from G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ Scotland to G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9QA on 2024-08-05

View Document

01/08/241 August 2024 Registered office address changed from 301-305 9-10, St. Andrew Square Edinburgh EH2 2AF Scotland to G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ Scotland to G10, 92 Fountainbridge One Lochrin Square Edinburgh EH3 9AQ on 2024-08-01

View Document

29/04/2429 April 2024 Change of details for Core Technology Systems (U.K.) Limited as a person with significant control on 2024-03-13

View Document

29/04/2429 April 2024 Director's details changed for Mr David Francis Mcgloin on 2024-03-13

View Document

30/03/2430 March 2024 Alterations to floating charge SC1674400002

View Document

30/03/2430 March 2024 Alterations to floating charge SC1674400004

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

26/03/2426 March 2024 Registration of charge SC1674400004, created on 2024-03-13

View Document

31/01/2431 January 2024 Termination of appointment of Andrew Robert Hamilton as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Satisfaction of charge SC1674400003 in full

View Document

13/09/2313 September 2023 Registered office address changed from Clarence House 133 George Street Edinburgh EH2 4JS to 301-305 9-10, St. Andrew Square Edinburgh EH2 2AF on 2023-09-13

View Document

05/09/235 September 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

30/08/2330 August 2023 Termination of appointment of Simon Lindsay Montgomery as a director on 2023-08-30

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

14/09/2214 September 2022 Appointment of Mr David Francis Mcgloin as a director on 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 SECRETARY APPOINTED MRS CANDY HAMILTON

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, SECRETARY HOWARD THAIN

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD THAIN

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINDSAY MONTGOMERY / 31/07/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAMILTON / 31/07/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STANLEY LIAM THAIN / 31/07/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAMILTON / 31/07/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINDSAY MONTGOMERY / 01/01/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STANLEY LIAM THAIN / 01/01/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 25/06/18 STATEMENT OF CAPITAL GBP 3187.4

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LINDSAY MONTGOMERY / 04/09/2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STANLEY LIAM THAIN / 04/09/2013

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / HOWARD STANLEY LIAM THAIN / 04/09/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM CLARENCE HOUSE GEORGE STREET EDINBURGH EH2 4JS SCOTLAND

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM COMPANY NET LTD. CLARENCE HOUSE 131-135 GEORGE STREET EDINBURGH EH2 4JS SCOTLAND

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM RESEARCH PARK NORTH RICCARTON CURRIE MIDLOTHIAN EH14 4AP

View Document

12/08/1312 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 DIRECTOR APPOINTED MR HOWARD STANLEY LIAM THAIN

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR SIMON LINDSAY MONTGOMERY

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1217 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 AUDITOR'S RESIGNATION

View Document

30/03/1230 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

15/09/1115 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON / 01/08/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRANCIS / 01/08/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NORMAN MILLHOUSE / 01/08/2011

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / HOWARD STANLEY LIAM THAIN / 01/08/2011

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAINGER

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON / 01/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ANDREW HAMILTON

View Document

06/06/086 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/086 June 2008 S-DIV

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/04

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

09/11/039 November 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/05/035 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/035 May 2003 S366A DISP HOLDING AGM 17/01/03

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 ALTERARTICLES11/02/00

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 18 ALBANY STREET EDINBURGH EH1 3QB

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: 38 DEAN PARK MEWS EDINBURGH EH4 1ED

View Document

23/03/9823 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9823 March 1998 ADOPT MEM AND ARTS 03/03/98

View Document

24/02/9824 February 1998 NC INC ALREADY ADJUSTED 10/02/98

View Document

24/02/9824 February 1998 £ NC 1000/3000 10/02/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/12/972 December 1997 PARTIC OF MORT/CHARGE *****

View Document

26/08/9726 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997

View Document

26/08/9726 August 1997

View Document

16/06/9716 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

14/05/9714 May 1997 £ NC 100/1000 24/04/9

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 18A ALBANY STREET EDINBURGH EH1 3QB

View Document

14/05/9714 May 1997 NC INC ALREADY ADJUSTED 24/04/97

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 REGISTERED OFFICE CHANGED ON 03/10/96 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company